UKBizDB.co.uk

FORMBY VILLAGE RADIO CARS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Formby Village Radio Cars Limited. The company was founded 18 years ago and was given the registration number 05698335. The firm's registered office is in LIVERPOOL. You can find them at 300 St. Marys Road, Garston, Liverpool, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:FORMBY VILLAGE RADIO CARS LIMITED
Company Number:05698335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:300 St. Marys Road, Garston, Liverpool, L19 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300, St. Marys Road, Garston, Liverpool, L19 0NQ

Secretary01 July 2020Active
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ

Director25 July 2012Active
99 Canning Road, Southport, PR9 7SW

Secretary06 February 2006Active
28 Ashdown Close, Southport, PR8 6TL

Secretary11 April 2007Active
300, St. Marys Road, Garston, Liverpool, United Kingdom, L19 0NQ

Secretary07 February 2010Active
21 Redruth Road, Liverpool, L11 6NA

Director06 February 2006Active
99 Canning Road, Southport, PR9 7SW

Director18 November 2008Active
99 Canning Road, Southport, PR9 7SW

Director06 February 2006Active
2 Stiles Road, Kirkby, Liverpool, L33 4EA

Director01 July 2007Active
14 Stiles Road, Liverpool, L33 4EA

Director01 July 2007Active

People with Significant Control

Formby Holdings Ltd
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:300, St. Marys Road, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Formby Holdings Ltd
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:300, St. Marys Road, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Mulhearn
Notified on:04 February 2017
Status:Active
Date of birth:April 1955
Nationality:British
Address:300, St. Marys Road, Liverpool, L19 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Sholicar
Notified on:04 February 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:300, St. Marys Road, Liverpool, L19 0NQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Persons with significant control

Notification of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.